Search icon

UNIQUE DEALS LLC

Company Details

Entity Name: UNIQUE DEALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: L15000085616
FEI/EIN Number 47-4017209
Address: 12626 S US HIGHWAY 41, GIBSONTON, FL, 33534, US
Mail Address: 12626 S US HIGHWAY 41, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SAVICH PAUL F Agent 12626 S US HIGHWAY 41, GIBSONTON, FL, 33534

Managing Member

Name Role Address
SAVICH PAUL Managing Member 12626 S, US HIGHWAY 41, GIBSONTON, FL, 33534

Manager

Name Role Address
HAEFELE ERNEST M Manager 11234 MCMULLEN ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 12626 S US HIGHWAY 41, GIBSONTON, FL 33534 No data
CHANGE OF MAILING ADDRESS 2024-04-02 12626 S US HIGHWAY 41, GIBSONTON, FL 33534 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 SAVICH, PAUL F No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 12626 S US HIGHWAY 41, GIBSONTON, FL 33534 No data
LC AMENDMENT 2017-03-24 No data No data

Court Cases

Title Case Number Docket Date Status
MATTAMY TAMPA/SARASOTA, LLC, ET AL., Appellant(s) v. HILLSBOROUGH COUNTY, FLORIDA, Appellee(s). 2D2023-0946 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-3990

Parties

Name MATTAMY TAMPA/SARASOTA LLC
Role Appellant
Status Active
Representations SCOTT A. MC LAREN, ESQ., MARIE A. BORLAND, ESQ., SHANE T. COSTELLO, ESQ.
Name TRUSTEES OF THE JOHN F. AND ROBIN D. BLANTON TRUST
Role Appellant
Status Active
Name GLEN E. SOPER
Role Appellant
Status Active
Name JOHN F. BLANTON
Role Appellant
Status Active
Name DEBORAH L. SOPER
Role Appellant
Status Active
Name UNIQUE DEALS LLC
Role Appellant
Status Active
Name ROBIN D. BLANTON
Role Appellant
Status Active
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HILLSBOROUGH COUNTY, FLORIDA
Role Appellee
Status Active
Representations STEPHEN M. TODD, ESQ., MARY J. DORMAN, ESQ., Ernest Mayor, Jr., Esq., MARY HELEN FARRIS, ESQ., CAMERON CLARK, ESQ., LINDA SHALJANI, ESQ.

Docket Entries

Docket Date 2023-06-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 USB - PLAINTIFF'S EXHIBIT #1 AND #2 ***LOCATED IN THE VAULT***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 1550 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 28 PAGES - SEALED ***LOCATED IN IDCA***
Docket Date 2024-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2024-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2024-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by February 6, 2024.
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 15, 2023.
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 1, 2023.
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 11, 2023.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by November 17, 2023.
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2023-09-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2023-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1196 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 11, 2023.
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 28 PAGES - CORRECTED SELED RECORD ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ***LOCATED IN IDCA CONFIDENTIAL*** 28 PAGES - AMENDED SEALED (Amended as to title page and page numbering)
Docket Date 2023-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants' motion for appellate attorney's fees under 42 U.S.C. § 1983 and section 286.011(4), Florida Statutes, is denied.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 09, 2024, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
MATTAMY TAMPA/SARASOTA, LLC, ET AL. VS HILLSBOROUGH COUNTY, FLORIDA 2D2021-3866 2021-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003990

Parties

Name DEBORAH L. SOPER
Role Appellant
Status Active
Name MATTAMY TAMPA/SARASOTA LLC
Role Appellant
Status Active
Representations SCOTT A. MC LAREN, ESQ., A. EVAN DIX, ESQ., MARIE A. BORLAND, ESQ., SHANE T. COSTELLO, ESQ.
Name UNIQUE DEALS LLC
Role Appellant
Status Active
Name JOHN F. BLANTON
Role Appellant
Status Active
Name ROBIN D. BLANTON
Role Appellant
Status Active
Name GLEN E. SOPER
Role Appellant
Status Active
Name HILLSBOROUGH COUNTY, FLORIDA
Role Appellee
Status Active
Representations STEPHEN M. TODD, ESQ., CAMERON CLARK, ESQ., MARY HELEN FARRIS, ESQ., MARY J. DORMAN, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBIT - 1 FLASH DRIVE **RETURNED TO THE CIRCUIT COURT**
Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing, rehearing en banc, certification, and issuance ofa written opinion is denied.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT'S MOTION FOR REHEARING EN BANC,CERTIFICATION, WRITTEN OPINION, AND REHEARING
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2022-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING EN BANC, CERTIFICATION,WRITTEN OPINION, AND REHEARING
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for appellate attorneys’ fees and costs is denied.
Docket Date 2022-05-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2022-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2022-04-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S EXPEDITED RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2022-03-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee Hillsborough County's Motion to Dismiss Appeal for Lack of Jurisdiction within 15 days of this order.
Docket Date 2022-03-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE HILLSBOROUGH COUNTY'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2022-03-03
Type Order
Subtype Order on Motion to Expedite
Description ORD-GRANTING EXPEDITING ~ Appellant's motion to expedite this appeal involving a public records request is granted to the extent that this appeal will be assigned to the first available panel once briefing has concluded. Appellant's proposed "briefing schedule" is rejected, but the parties are advised that motions for extension of time to serve a brief will not be favorably considered.
Docket Date 2022-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2022-02-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2022-02-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2022-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 404 PAGES
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA - 9 PAGES
Docket Date 2022-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - AMENDED - REDACTED - 1092 PAGES
Docket Date 2022-01-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT - 1 FLASH DRIVE STORED IN VAULT
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - REDACTED - 1098 PAGES
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HILLSBOROUGH COUNTY, FLORIDA
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MATTAMY TAMPA/SARASOTA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
LC Amendment 2017-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State